Search icon

WILLMOTT CONSTRUCTION INC.

Company Details

Name: WILLMOTT CONSTRUCTION INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1993 (32 years ago)
Last Annual Report: 18 Jul 2003 (22 years ago)
Organization Number: 0310404
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1686 PARADISE CAMP RD., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Curtis Willmott President

Vice President

Name Role
Curtis Willmott Vice President

Secretary

Name Role
LESA WILLMOTT Secretary

Treasurer

Name Role
LESA WILLMOTT Treasurer

Registered Agent

Name Role
CURTIS WILLMOTT Registered Agent

Incorporator

Name Role
CURTIS WILLMOTT Incorporator

Filings

Name File Date
Annual Report 2003-10-07
Annual Report 2002-09-25
Annual Report 2001-08-17
Annual Report 2000-08-10
Annual Report 1999-08-11
Annual Report 1998-08-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305361073 0452110 2003-03-26 ROUTE 460, REGINA, KY, 41559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-26
Case Closed 2003-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Current Penalty 875.0
Nr Instances 2
Nr Exposed 6
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 4
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 F
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400169 Other Contract Actions 2004-04-12 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-04-12
Termination Date 2005-03-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name GREAT AMERICAN INSURANCE COMPA
Role Plaintiff
Name WILLMOTT CONSTRUCTION INC.
Role Defendant

Sources: Kentucky Secretary of State